Meigle
Blairgowrie
PH12 8RY
Scotland
Secretary Name | Mr Richard Stephen Burnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2000(42 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laphroaig Ardler Road Meigle Blairgowrie PH12 8RY Scotland |
Director Name | Wendy Ann Burnett |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2003(44 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Laphroaig Ardler Road Meigle Blairgowrie PH12 8RY Scotland |
Director Name | Dr Gerald Mackenzie Burnett |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(48 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laphroaig Ardler Road Meigle Blairgowrie PH12 8RY Scotland |
Director Name | Dr Leonard David Burnett |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(48 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laphroaig Ardler Road Meigle Blairgowrie PH12 8RY Scotland |
Director Name | Mr Richard Stephen Burnett |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(48 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laphroaig Ardler Road Meigle Blairgowrie PH12 8RY Scotland |
Director Name | Gerald Alexander Burnett |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | 20 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland |
Director Name | Margot Mary Burnett |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1991) |
Role | Housewife |
Correspondence Address | 20 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland |
Secretary Name | Gerald A Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 23 Tay St South Dundee Angus DD1 1NR Scotland |
Director Name | Mr Richard Stephen Burnett |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(30 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 September 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Slade Redford Carmyllie Arbroath Angus DD11 2RE Scotland |
Director Name | Gerald McKenzie Burnett |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(32 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 March 1997) |
Role | Medical Practitioner |
Correspondence Address | Nether Hillcairnie Cupar Fife KY15 4QD Scotland |
Director Name | Dr Leonard David Burnett |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(34 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 July 2003) |
Role | Doctor Of Medicine |
Correspondence Address | C/O Burnett 20a Albany Road West Ferry Dundee DD5 1NT Scotland |
Director Name | Margot Mary Burnett |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(41 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2006) |
Role | Housewife |
Correspondence Address | Selbie Cottage, 20 Albany Road West Ferry Dundee DD5 1NT Scotland |
Director Name | Mrs Lesley Anne Burnett |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(44 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 July 2019) |
Role | Chartered Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 14 City Quay Dundee Tayside DD1 3JA Scotland |
Registered Address | Laphroaig Ardler Road Meigle Blairgowrie PH12 8RY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathmore |
Address Matches | 2 other UK companies use this postal address |
334 at £1 | Mrs Kirstin Kathleen Burnett 33.40% Ordinary |
---|---|
333 at £1 | Mrs Lesley Anne Burnett 33.30% Ordinary |
333 at £1 | Mrs Wendy Ann Burnett 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,305,212 |
Cash | £2,294 |
Current Liabilities | £40,857 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2024 (9 months, 3 weeks from now) |
11 November 2013 | Delivered on: 20 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Piece of ground lying on the east side of castle street dundee see form for further details. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 November 2013 | Delivered on: 20 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 57 gray street broughty ferry dundee see form for further details. Notification of addition to or amendment of charge. Outstanding |
12 November 2013 | Delivered on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot of ground lying on the east side of gray street broughty ferry ang 37865 see form for further details. Notification of addition to or amendment of charge. Outstanding |
11 November 2013 | Delivered on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 33 provost road dundee ANG19083. Notification of addition to or amendment of charge. Outstanding |
27 October 2013 | Delivered on: 5 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 January 2015 | Delivered on: 21 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Tayview apartments , 41 abercorn street, dundee. Title number. Outstanding |
11 November 2013 | Delivered on: 23 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Double shop 198-200 brook street broughty ferry dundee. Notification of addition to or amendment of charge. Outstanding |
7 August 2003 | Delivered on: 20 August 2003 Satisfied on: 7 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 198-200 brook street, broughty ferry. Fully Satisfied |
18 June 2003 | Delivered on: 25 June 2003 Satisfied on: 7 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18A albany road, dundee. Fully Satisfied |
30 April 2003 | Delivered on: 8 May 2003 Satisfied on: 9 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 April 2003 | Delivered on: 16 April 2003 Satisfied on: 7 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement of 8 dwellinghouses at 33 provost road, dundee. Fully Satisfied |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
---|---|
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 May 2021 | Registered office address changed from Slade Farmhouse Redford Arbroath Angus DD11 2RE Scotland to Laphroaig Ardler Road Meigle Blairgowrie PH12 8RY on 27 May 2021 (1 page) |
28 April 2021 | Director's details changed for Mr Richard Stephen Burnett on 28 April 2021 (2 pages) |
23 February 2021 | Cessation of Lesley Anee Burnett as a person with significant control on 5 August 2019 (1 page) |
23 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
2 February 2021 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to Slade Farmhouse Redford Arbroath Angus DD11 2RE on 2 February 2021 (1 page) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 September 2019 | Termination of appointment of Lesley Anne Burnett as a director on 16 July 2019 (1 page) |
4 July 2019 | Satisfaction of charge SC0334270009 in full (4 pages) |
14 March 2019 | Satisfaction of charge SC0334270008 in full (4 pages) |
14 March 2019 | Satisfaction of charge SC0334270007 in full (4 pages) |
25 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
30 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 January 2015 | Registration of charge SC0334270011, created on 15 January 2015 (7 pages) |
21 January 2015 | Registration of charge SC0334270011, created on 15 January 2015 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
16 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
7 February 2014 | Satisfaction of charge 1 in full (4 pages) |
7 February 2014 | Satisfaction of charge 4 in full (4 pages) |
7 February 2014 | Satisfaction of charge 3 in full (4 pages) |
7 February 2014 | Satisfaction of charge 3 in full (4 pages) |
7 February 2014 | Satisfaction of charge 4 in full (4 pages) |
7 February 2014 | Satisfaction of charge 1 in full (4 pages) |
23 November 2013 | Registration of charge 0334270010 (9 pages) |
23 November 2013 | Registration of charge 0334270010 (9 pages) |
20 November 2013 | Registration of charge 0334270008 (8 pages) |
20 November 2013 | Registration of charge 0334270009 (10 pages) |
20 November 2013 | Registration of charge 0334270009 (10 pages) |
20 November 2013 | Registration of charge 0334270008 (8 pages) |
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (6 pages) |
15 November 2013 | Director's details changed for Mr Richard Stephen Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Wendy Ann Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Dr Leonard David Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Mrs Lesley Anne Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Mrs Kirstin Kathleen Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Dr Gerald Mackenzie Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Secretary's details changed for Mr Richard Stephen Burnett on 29 October 2013 (1 page) |
15 November 2013 | Registration of charge 0334270007 (9 pages) |
15 November 2013 | Registration of charge 0334270006 (9 pages) |
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (6 pages) |
15 November 2013 | Director's details changed for Mr Richard Stephen Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Dr Leonard David Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Wendy Ann Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Mrs Lesley Anne Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Dr Gerald Mackenzie Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Mrs Kirstin Kathleen Burnett on 29 October 2013 (2 pages) |
15 November 2013 | Secretary's details changed for Mr Richard Stephen Burnett on 29 October 2013 (1 page) |
15 November 2013 | Registration of charge 0334270007 (9 pages) |
15 November 2013 | Registration of charge 0334270006 (9 pages) |
9 November 2013 | Satisfaction of charge 2 in full (4 pages) |
9 November 2013 | Satisfaction of charge 2 in full (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 November 2013 | Registration of charge 0334270005 (5 pages) |
5 November 2013 | Registration of charge 0334270005 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (9 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (9 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 November 2011 | Director's details changed for Mrs Kirstin Kathleen Burnett on 18 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (9 pages) |
18 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (9 pages) |
18 November 2011 | Director's details changed for Mrs Kirstin Kathleen Burnett on 18 November 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Mrs Kirstin Kathleen Burnett on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Richard Stephen Burnett on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Lesley Anne Burnett on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dr Gerald Mackenzie Burnett on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Wendy Ann Burnett on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dr Leonard David Burnett on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Kirstin Kathleen Burnett on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Lesley Anne Burnett on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Richard Stephen Burnett on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dr Gerald Mackenzie Burnett on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Wendy Ann Burnett on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dr Leonard David Burnett on 29 October 2009 (2 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
19 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: slade farmhouse redford arbroath angus DD11 2RF (1 page) |
22 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: slade farmhouse redford arbroath angus DD11 2RF (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
23 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
23 November 2006 | New director appointed (1 page) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: johnston logie & miller ca 11-19 reform street dundee DD1 1SG (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: johnston logie & miller ca 11-19 reform street dundee DD1 1SG (1 page) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
20 August 2003 | Partic of mort/charge * (5 pages) |
20 August 2003 | Partic of mort/charge * (5 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
25 June 2003 | Partic of mort/charge * (5 pages) |
25 June 2003 | Partic of mort/charge * (5 pages) |
8 May 2003 | Partic of mort/charge * (5 pages) |
8 May 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Partic of mort/charge * (6 pages) |
16 April 2003 | Partic of mort/charge * (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 October 2002 | Return made up to 29/10/02; full list of members (9 pages) |
30 October 2002 | Return made up to 29/10/02; full list of members (9 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
1 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
30 October 2000 | Return made up to 29/10/00; full list of members (8 pages) |
30 October 2000 | Return made up to 29/10/00; full list of members (8 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members
|
9 November 1999 | Return made up to 29/10/99; full list of members
|
8 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 23 south tay street dundee DD1 1NS (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 23 south tay street dundee DD1 1NS (1 page) |
9 November 1998 | Return made up to 29/10/98; no change of members
|
9 November 1998 | Return made up to 29/10/98; no change of members
|
12 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
28 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
28 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 November 1995 | Return made up to 29/10/95; full list of members
|
15 November 1995 | Return made up to 29/10/95; full list of members
|
26 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
26 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 November 1958 | Incorporation (17 pages) |
1 November 1958 | Incorporation (17 pages) |